AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 9, 2022 secretary's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to March 31, 2019 (was April 30, 2019).
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 26 st. Johns Croft Wakefield West Yorkshire WF1 2RQ. Change occurred on December 21, 2015. Company's previous address: 11 Sycamore Avenue Wrenthorpe Wakefield West Yorkshire WF2 0LS.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 2, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 27, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 6, 2011. Old Address: Foxhole Cottage 3 Lofthouse Farm Fold Lofthouse Wakefield WF3 3SU
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
CH03 |
On September 6, 2011 secretary's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 25, 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 21, 2009 - Annual return with full member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to August 21, 2008 - Annual return with full member list
filed on: 21st, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to July 27, 2007 - Annual return with full member list
filed on: 27th, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to July 27, 2007 - Annual return with full member list
filed on: 27th, July 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 25/10/06 from: 20 ashbury chase outwood wakefield west yorkshire WF1 2PP
filed on: 25th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/06 from: 20 ashbury chase outwood wakefield west yorkshire WF1 2PP
filed on: 25th, October 2006
| address
|
Free Download
(1 page)
|
288a |
On June 12, 2006 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 12, 2006 New secretary appointed;new director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 12, 2006 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 12, 2006 New secretary appointed;new director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 6th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 6th, June 2006
| accounts
|
Free Download
(1 page)
|
288b |
On June 6, 2006 Director resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 6, 2006 Director resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(18 pages)
|